Name: | DOT DIAMOND CORE DRILLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2015 (10 years ago) |
Entity Number: | 4796496 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 780 SUGAR LANE, ELYRIA, OH, United States, 44035 |
Name | Role | Address |
---|---|---|
DOT DIAMOND CORE DRILLING, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RYAN NOLAN | Chief Executive Officer | 780 SUGAR LANE, ELYRIA, OH, United States, 44035 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 780 SUGAR LANE, ELYRIA, OH, 44035, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2023-07-03 | Address | 780 SUGAR LANE, ELYRIA, OH, 44035, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2019-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-02 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-29 | 2018-07-02 | Address | PO BOX 683, 780 SUGAR LANE, ELYRIA, OH, 44036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000694 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210719001415 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190702060077 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72318 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904009782 | 2018-09-04 | BIENNIAL STATEMENT | 2017-07-01 |
180702000827 | 2018-07-02 | CERTIFICATE OF CHANGE | 2018-07-02 |
150729000251 | 2015-07-29 | APPLICATION OF AUTHORITY | 2015-07-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State